Search icon

TF VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: TF VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TF VENTURES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000028899
FEI/EIN Number 593522245

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 325 -5TH AVE, #207, INDIALANTIC, FL, 32903
Mail Address: PO BOX 33547, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON C W Director 3970 PKWY DR, MELBOURNE, FL, 32934
FAUST CHARLES R President 4116 N OCEAN DR STE 700, LAUDERDALE BY THE SEA, FL, 33308
FAUST CHARLES R Director 4116 N OCEAN DR STE 700, LAUDERDALE BY THE SEA, FL, 33308
KOONIN LAUREN B Vice President 325 5TH AVE SUITE 207, MELBOURNE, FL, 32903
KOONIN LAUREN B Director 325 5TH AVE SUITE 207, MELBOURNE, FL, 32903
VOLKERT LEON Director 4116 N OCEAN DR STE 700, LAUDERDALE BY THE SEA, FL, 33308
HENDERSON CHARISSE A Assistant Secretary 325 FIFTH AVENUE SUITE 207, INDIALANTIC, FL, 32903
KOONIN LAUREN B Agent 325 5TH AVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2001-02-15 325 -5TH AVE, #207, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-14 325 -5TH AVE, #207, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 1999-04-23 KOONIN, LAUREN B -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 325 5TH AVE, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-01-10
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-23
Reg. Agent Change 1998-07-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State